Search icon

BENTLEY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2003 (22 years ago)
Document Number: 825191
FEI/EIN Number 135660016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1950 Opportunity Way, Suite 1500, Reston, VA, 20190, US
Mail Address: 1950 Opportunity Way, Suite 1500, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CRAFT CHRIS Director 1950 Opportunity Way, Reston, VA, 20190
DUKE KEVIN Secretary 1950 Opportunity Way, Reston, VA, 20190
GEORGES CHRISTOPHE Director 1950 Opportunity Way, Reston, VA, 20190
LAFRENTZ JAN-HENRIK Director 1950 Opportunity Way, Reston, VA, 20190
TOLEP LAWRENCE Treasurer 1950 Opportunity Way, Reston, VA, 20190
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1950 Opportunity Way, Suite 1500, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2024-04-08 1950 Opportunity Way, Suite 1500, Reston, VA 20190 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-11-09 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2003-07-02 BENTLEY MOTORS, INC. -
NAME CHANGE AMENDMENT 2000-03-28 ROLLS-ROYCE AND BENTLEY MOTOR CARS INC. -
NAME CHANGE AMENDMENT 1987-08-06 ROLLS-ROYCE MOTOR CARS INC. -
NAME CHANGE AMENDMENT 1974-11-20 ROLLS-ROYCE MOTORS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522087 ACTIVE 1000000307478 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State